GARBETTS (IOW) LIMITED

08074705
EXCHANGE HOUSE ST CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 7 Buy now
01 Oct 2023 officers Termination of appointment of director (Michael Graham Russell) 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 8 Buy now
11 Aug 2021 officers Change of particulars for director (Mr James Andrew Palmer) 2 Buy now
16 Jul 2021 accounts Annual Accounts 8 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 officers Change of particulars for director (Mr Michael Graham Russell) 2 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2020 accounts Annual Accounts 8 Buy now
29 May 2019 officers Appointment of director (Mr James Andrew Palmer) 2 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2019 accounts Amended Accounts 7 Buy now
09 Jan 2019 accounts Amended Accounts 8 Buy now
10 Dec 2018 accounts Annual Accounts 8 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2018 accounts Annual Accounts 9 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2017 accounts Annual Accounts 9 Buy now
05 Jul 2016 officers Termination of appointment of director (Ruth Betiwyn Fokias) 1 Buy now
07 Jun 2016 annual-return Annual Return 8 Buy now
09 Mar 2016 accounts Annual Accounts 9 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 officers Termination of appointment of director (Fay Theresa Seabourne) 1 Buy now
01 Jun 2015 annual-return Annual Return 8 Buy now
26 Mar 2015 accounts Annual Accounts 8 Buy now
18 Jul 2014 officers Appointment of director (Mr David Jeffery Patrick Stevens) 2 Buy now
18 Jul 2014 officers Termination of appointment of director (Bright Brown Limited) 1 Buy now
16 Jul 2014 officers Appointment of director (Mr Gavin James Kelly) 2 Buy now
02 Jun 2014 annual-return Annual Return 8 Buy now
02 Jun 2014 officers Change of particulars for director (Fay Theresa Seabourne) 2 Buy now
02 Jun 2014 officers Change of particulars for director (Mark Jason Paxton) 2 Buy now
02 Jun 2014 officers Change of particulars for director (Ruth Betiwyn Fokias) 2 Buy now
19 Feb 2014 officers Change of particulars for director (Michael Graham Russell) 2 Buy now
19 Feb 2014 officers Change of particulars for director (Michael Graham Russell) 2 Buy now
14 Feb 2014 accounts Annual Accounts 8 Buy now
14 Feb 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2013 annual-return Annual Return 8 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
18 May 2012 incorporation Incorporation Company 41 Buy now